Search icon

HECTOR VIDAURRE P.A.

Company Details

Entity Name: HECTOR VIDAURRE P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Nov 2000 (24 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 27 Dec 2021 (3 years ago)
Document Number: P00000110411
FEI/EIN Number 651057842
Address: 139 DOCKSIDE TERR, WESTON, FL, 33327, US
Mail Address: 139 DOCKSIDE TERR, WESTON, FL, 33327, US
ZIP code: 33327
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
VIDAURRE HECTOR President 139 DOCKSIDE TERR, WESTON, FL, 33327

Secretary

Name Role Address
VIDAURRE HECTOR Secretary 139 DOCKSIDE TERR, WESTON, FL, 33327

Treasurer

Name Role Address
VIDAURRE HECTOR Treasurer 139 DOCKSIDE TERR, WESTON, FL, 33327

Director

Name Role Address
VIDAURRE HECTOR Director 139 DOCKSIDE TERR, WESTON, FL, 33327

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000061505 BROWARD HOME SALES ACTIVE 2012-06-20 2028-12-31 No data 10175 W SUNRISE BLVD, PLANTATION, FL, 33322

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2021-12-27 HECTOR VIDAURRE P.A. No data
CHANGE OF PRINCIPAL ADDRESS 2014-01-17 139 DOCKSIDE TERR, WESTON, FL 33327 No data
CHANGE OF MAILING ADDRESS 2014-01-17 139 DOCKSIDE TERR, WESTON, FL 33327 No data

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-02
Name Change 2021-12-27
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-01-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State